Download leads from Nexok and grow your business. Find out more

Mr Ian Barnet Duncan

British – Born 63 years ago (March 1961)

Mr Ian Barnet Duncan
The Warren 79 North End
Meldreth
Royston
SG8 6NU

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameRoyal Mail Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2006 (5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Warren 79 North End
Meldreth
Royston
SG8 6NU
Registered Company Address
185 Farringdon Road
London
EC1A 1AA
Company NameRoyal Mail Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2006 (7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Warren 79 North End
Meldreth
Royston
SG8 6NU
Registered Company Address
185 Farringdon Road
London
EC1A 1AA
Company NameRoyal Mail Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2007 (11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Warren 79 North End
Meldreth
Royston
SG8 6NU
Registered Company Address
185 Farringdon Road
London
EC1A 1AA
Company NameBabcock International Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (21 years, 9 months after company formation)
Appointment Duration9 years, 8 months (Resigned 04 August 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
33 Wigmore Street
London
W1U 1QX
Registered Company Address
33 Wigmore Street
London
W1U 1QX
Company NameMRBL Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (Resigned 08 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Export House Cawsey Way
Woking
Surrey
GU21 6QX
Registered Company Address
2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Company NameFiberweb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (7 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (Resigned 15 November 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
Forsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Registered Company Address
Sapphire House
Crown Way
Rushden
Northamptonshire
NN10 6FB
Company NameBodycote Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2014 (61 years, 7 months after company formation)
Appointment Duration9 years (Resigned 17 November 2023)
Assigned Occupation None Executive Director
Addresses
Correspondence Address
Springwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Registered Company Address
Springwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Company NameSIG Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (46 years after company formation)
Appointment Duration4 years, 1 month (Resigned 31 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Adsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Registered Company Address
Adsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Company NameRoyal Mail Finance (No.2) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2006 (17 years, 8 months after company formation)
Appointment Duration3 years, 7 months (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Warren 79 North End
Meldreth
Royston
SG8 6NU
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NameRoyal Mail Finance Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2006 (17 years, 8 months after company formation)
Appointment Duration3 years, 7 months (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Warren 79 North End
Meldreth
Royston
SG8 6NU
Registered Company Address
100 Victoria Embankment
London
EC4Y 0HQ
Company NamePostal Services Holding Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2006 (5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Warren 79 North End
Meldreth
Royston
SG8 6NU
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing